Paisley
PA1 1BL
Scotland
Director Name | Dr Ena Macnab |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 1999(7 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 11 July 2014) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | 6 Moss Street Paisley PA1 1BL Scotland |
Secretary Name | Alexr McAllister & McKechnie (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 6 Moss Street Paisley Renfrewshire PA1 1BL Scotland |
Director Name | Charles Patrick Noble Orr |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Role | Designer |
Correspondence Address | 10 Rathlin Street Govan Glasgow Lanarkshire G51 3AG Scotland |
Director Name | Prof Richard Frank Tester |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 04 July 1997) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dumbrock Road Milngavie Glasgow East Dunbartonshire G62 7RB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 6 Moss Street Paisley PA1 1BL Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Paisley East & Ralston |
1 at £1 | Dr Ena Macnab 50.00% Ordinary |
---|---|
1 at £1 | William T.d Macnab 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Application to strike the company off the register (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Director's details changed for William Thomas Don Macnab on 11 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Dr. Ena Macnab on 11 February 2011 (2 pages) |
3 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
4 March 2010 | Director's details changed for Dr. Ena Macnab on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr. Ena Macnab on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Alexr Mcallister & Mckechnie on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Thomas Don Macnab on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for William Thomas Don Macnab on 4 March 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Alexr Mcallister & Mckechnie on 4 March 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
8 March 2008 | Company name changed vitaflo research design and development LIMITED\certificate issued on 11/03/08 (4 pages) |
3 March 2008 | Return made up to 11/02/08; no change of members (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (7 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
10 March 2005 | Return made up to 11/02/05; full list of members
|
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
18 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
8 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
20 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 11/02/01; full list of members (6 pages) |
28 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
17 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
10 February 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
13 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
25 February 1998 | Return made up to 11/02/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 September 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 11/02/97; full list of members (6 pages) |
17 October 1996 | Full accounts made up to 31 March 1996 (4 pages) |
2 September 1996 | Memorandum and Articles of Association (5 pages) |
8 August 1996 | New director appointed (2 pages) |
5 August 1996 | Company name changed govan design LIMITED\certificate issued on 06/08/96 (2 pages) |
31 July 1996 | Resolutions
|
31 January 1996 | Return made up to 11/02/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (4 pages) |
11 February 1991 | Incorporation (11 pages) |